Company NameTrevor Bush Limited
Company StatusDissolved
Company Number08255538
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 5 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Trevor Matthew Bush
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 31 December 2019)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressBungalow 1 Cuddington Golf Club
Banstead Road
Banstead
Surrey
SM7 1RD
Director NameMr Philip John Drew
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 31 December 2019)
RoleElectrician
Country of ResidenceEngland
Correspondence Address63 Ridge Road
Sutton
SM3 9LF
Director NameMr Trevor Matthew Bush
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressBungelow 1 Cuddington Golf Club Banstead Road
Banstead
Surrey
SM7 1RD
Secretary NameMr Trevor Matthew Bush
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBungalow 1 Cuddington Golf Club
Banstead Road
Banstead
Surrey
SM7 1RD
Director NameMr Philip John Drew
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2014)
RoleElectrician
Country of ResidenceEngland
Correspondence Address63 Ridge Road
Sutton
Surrey
SM3 9LF
Secretary NameTannyth Lee Bush
NationalityBritish
StatusResigned
Appointed01 April 2013(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2018)
RoleCompany Director
Correspondence AddressBungalow 1 Cuddington Golf Club
Banstead Road
Banstead
Surrey
SM7 1RD
Director NameMrs Tannyth Lee Bush
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 2014(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBungalow 1 Cuddington Golf Club
Banstead Road
Banstead
Surrey
SM7 1RD
Director NameMrs Kellie Ann Drew
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 2018)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressBungalow 1 Cuddington Golf Club
Banstead Road
Banstead
Surrey
SM7 1RD

Location

Registered AddressBungalow 1 Cuddington Golf Club
Banstead Road
Banstead
Surrey
SM7 1RD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

50 at £1Philip John Drew
50.00%
Ordinary
50 at £1Trevor Bush
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,875
Cash£232
Current Liabilities£12,517

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End29 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
7 October 2019Application to strike the company off the register (3 pages)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
1 January 2019Confirmation statement made on 13 September 2018 with no updates (3 pages)
21 October 2018Micro company accounts made up to 31 December 2017 (6 pages)
28 September 2018Appointment of Mr Trevor Matthew Bush as a director on 1 January 2018 (2 pages)
28 September 2018Termination of appointment of Tannyth Lee Bush as a director on 1 January 2018 (1 page)
28 September 2018Termination of appointment of Kellie Ann Drew as a director on 1 January 2018 (1 page)
28 September 2018Appointment of Mr Philip John Drew as a director on 1 January 2018 (2 pages)
28 September 2018Termination of appointment of Tannyth Lee Bush as a secretary on 1 January 2018 (1 page)
30 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
30 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
19 September 2015Current accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 September 2015Current accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Appointment of Mrs Kellie Ann Drew as a director on 31 December 2014 (2 pages)
13 January 2015Termination of appointment of Trevor Matthew Bush as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Philip John Drew as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Trevor Matthew Bush as a director on 31 December 2014 (1 page)
13 January 2015Appointment of Mrs Kellie Ann Drew as a director on 31 December 2014 (2 pages)
13 January 2015Appointment of Mrs Tannyth Lee Bush as a director on 31 December 2014 (2 pages)
13 January 2015Appointment of Mrs Tannyth Lee Bush as a director on 31 December 2014 (2 pages)
13 January 2015Termination of appointment of Philip John Drew as a director on 31 December 2014 (1 page)
9 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 November 2013Secretary's details changed for Tiannyth Lee Bush on 27 November 2013 (1 page)
27 November 2013Secretary's details changed for Tannyth Lee Bush on 27 November 2013 (1 page)
27 November 2013Secretary's details changed for Tannyth Lee Bush on 27 November 2013 (1 page)
27 November 2013Secretary's details changed for Tiannyth Lee Bush on 27 November 2013 (1 page)
27 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Termination of appointment of Trevor Bush as a secretary (1 page)
27 November 2013Secretary's details changed for Tannyth Lee Bush on 27 November 2013 (1 page)
27 November 2013Termination of appointment of Trevor Bush as a secretary (1 page)
27 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Secretary's details changed for Tannyth Lee Bush on 27 November 2013 (1 page)
25 July 2013Registered office address changed from Bungelow 1 Cuddington Golf Club Banstead Road Banstead Surrey SM7 1RD on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from Bungelow 1 Cuddington Golf Club Banstead Road Banstead Surrey SM7 1RD on 25 July 2013 (2 pages)
24 July 2013Registered office address changed from 76 Hilldale Road Sutton Surrey SM1 2JD United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 76 Hilldale Road Sutton Surrey SM1 2JD United Kingdom on 24 July 2013 (1 page)
12 July 2013Director's details changed for Mr Trevor Matthew Bush on 1 May 2013 (2 pages)
12 July 2013Appointment of Philip John Drew as a director (2 pages)
12 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (2 pages)
12 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
12 July 2013Appointment of Philip John Drew as a director (2 pages)
12 July 2013Appointment of Tiannyth Lee Bush as a secretary (2 pages)
12 July 2013Director's details changed for Mr Trevor Matthew Bush on 1 May 2013 (2 pages)
12 July 2013Director's details changed for Mr Trevor Matthew Bush on 1 May 2013 (2 pages)
12 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (2 pages)
12 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
12 July 2013Appointment of Tiannyth Lee Bush as a secretary (2 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)